DOCUMENTUM INTEGRATION SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAS FORSTBERG / 17/08/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA PETREA KATARINA FORSTBERG / 17/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAS FORSTBERG / 31/03/2008

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA FORSTBERG / 31/03/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIKLAS FORSTBERG / 24/06/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM:
BCR HOUSE
3 BRADBURY BUSINESS PARK
STOCKPORT
CHESHIRE SK6 2SN

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
FLAT 14
392 ROTHERHITHE STREET
LONDON
SE16 5DS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information